FRESH FOOD HUB LTD
Overview
Company Name | FRESH FOOD HUB LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01652521 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FRESH FOOD HUB LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FRESH FOOD HUB LTD located?
Registered Office Address | Bidfood Wight Moss Way PR8 4HQ Southport England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FRESH FOOD HUB LTD?
Company Name | From | Until |
---|---|---|
THE LONDON FINE MEAT COMPANY LIMITED | Mar 10, 2015 | Mar 10, 2015 |
MELFAR FINE MEATS LIMITED | Jan 21, 2015 | Jan 21, 2015 |
BOUTIQUE FOOD SERVICE LIMITED | Jun 18, 2012 | Jun 18, 2012 |
KINGFISHER (BRIXHAM) LIMITED | Jul 19, 1982 | Jul 19, 1982 |
What are the latest accounts for FRESH FOOD HUB LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for FRESH FOOD HUB LTD?
Last Confirmation Statement Made Up To | Nov 30, 2025 |
---|---|
Next Confirmation Statement Due | Dec 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 30, 2024 |
Overdue | No |
What are the latest filings for FRESH FOOD HUB LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ England to Bidfood Wight Moss Way Southport PR8 4HQ on Dec 13, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Brian Peter Hall as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England to Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ on Jan 29, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen David Bender as a secretary on Oct 15, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Anh Ky Le as a secretary on Oct 15, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unit 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD England to Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS on Sep 30, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Andrew Mark Selley on Sep 07, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Register inspection address has been changed from Produce House Britannia Way the Valley Bolton BL2 2HH England to C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE | 1 pages | AD02 | ||||||||||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ingrid Nicholson as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ingrid Nicholson as a secretary on Jul 31, 2020 | 1 pages | TM02 | ||||||||||
Appointment of David Anh Ky Le as a secretary on Jul 31, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Ms Alison Brogan as a director on Jul 31, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Mark Selley as a director on Jul 31, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Unit 10-14 Cedar Way Industrial Estate Camley Way London N1C 4PD to Unit 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD on Mar 25, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of FRESH FOOD HUB LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENDER, Stephen David | Secretary | Wight Moss Way PR8 4HQ Southport Bidfood England | 288380790001 | |||||||
BROGAN, Alison | Director | 5 Crowland Business Park PR9 7RS Southport Bidfood England | England | British | Cfo | 193167780001 | ||||
SELLEY, Andrew Mark | Director | 814 Leigh Road SL1 4BD Slough Bidfood England | England | British | Ceo | 272728490002 | ||||
AVERY, Amy Louise | Secretary | Britannia Way The Valley BL2 2HH Bolton Produce House England | 221513020001 | |||||||
FLYNN, Jayne Annette | Secretary | Applegarth Packhall Lane TQ5 0AX Brixham Devon | British | Company Director | 55988580002 | |||||
HARRISON, Stanley John | Secretary | Buffers Pine Bank Bishops Cleeve GL52 8JW Cheltenham Gloucestershire | British | 8718050001 | ||||||
KING-MORGAN, Barbara | Secretary | 6 Longcroft Avenue TQ5 0DS Brixham Devon | British | 26150090001 | ||||||
LE, David Anh Ky | Secretary | c/o Oliver Kay Roydsdale Way Euroway Industrial Estate BD4 6SE Bradford Bidfood England | 272916490001 | |||||||
NICHOLSON, Ingrid | Secretary | Cedar Way Industrial Estate Camley Street N1C 4PD London Unit 10-14 England | 253751730001 | |||||||
NICHOLSON, Ingrid | Secretary | Cedar Way Industrial Estate Camley Way N1C 4PD London Unit 10-14 England | 170340390001 | |||||||
OSWALD, Stephen Andrew | Secretary | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | British | Accountant | 129688190001 | |||||
BAILLIE, Steven Russell | Director | 20 Parkfield Road TQ1 4AN Torquay Devon | British | Co Director | 26150110001 | |||||
BAXENDALE, Toby Oliver James | Director | Ayot Bury AL6 9BG Ayot St Peter Hertfordshire | United Kingdom | British | Entrepreneur | 107950400001 | ||||
FLYNN, Jayne Annette | Director | Applegarth Packhall Lane TQ5 0AX Brixham Devon | British | Company Director | 55988580002 | |||||
GOWER, Paul Matthew | Director | Cedar Way Industrial Estate Camley Way N1C 4PD London Unit 10-14 England | United Kingdom | British | Director | 41943830006 | ||||
HALL, Brian Peter | Director | Wight Moss Way Southport Business Park PR8 4HQ Southport Bidfood England | England | British | Company Director | 148628790002 | ||||
HARRISON, Stanley John | Director | Buffers Pine Bank Bishops Cleeve GL52 8JW Cheltenham Gloucestershire | England | British | Hotelier | 8718050001 | ||||
KING-MORGAN, Barbara | Director | 6 Longcroft Avenue TQ5 0DS Brixham Devon | British | Co Director | 26150090001 | |||||
NICHOLSON, Ingrid | Director | Cedar Way Industrial Estate Camley Way N1C 4PD London Unit 10-14 England | England | British | Group Finance Director | 161714760003 | ||||
OSWALD, Stephen Andrew | Director | Cedar Way Industrial Estate Camley Way N1C 4PD London Unit 10-14 England | England | British | Chief Executive | 129688190001 | ||||
SHAW, Jason | Director | Floor 11 Hill Street W1J 5LF London 3rd England United Kingdom | England | British | Director | 195080260001 | ||||
SMITH, Christopher Scott Hall | Director | Lymden Farm House Lymden Lane TN5 7JD Stonegate East Sussex | United Kingdom | British | Manager | 118102540001 | ||||
SUMMERSBY, Gordon Thomas | Director | 6 Longcroft Avenue TQ5 0DS Brixham Devon | British | Co Director | 26150120001 | |||||
SUMMERSBY, Nicholas George | Director | Chapel Street CV33 9HT Harbury Bridles Warwickshire England | United Kingdom | British | Company Director | 26150100006 |
Who are the persons with significant control of FRESH FOOD HUB LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bidfresh Holdings Limited | Apr 06, 2016 | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0